SEP SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-01 with updates |
08/04/248 April 2024 | Change of details for Mr George Nicholson as a person with significant control on 2024-01-05 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | Registered office address changed from 3 Abba Close Kimberley Nottingham NG16 2HT to Unit 1, Manners Road, Newark Manners Road Newark NG24 1BS on 2022-01-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
14/12/1414 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM KESTREL LODGE UPPER HEXGREAVE FARNSFIELD NEWARK NOTTINGHAMSHIRE NG22 8LS |
02/04/142 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 7 DERBY TERRACE NOTTINGHAM NG7 1ND UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PERRY BEBBINGTON / 01/03/2011 |
15/03/1115 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | 04/06/10 STATEMENT OF CAPITAL GBP 60 |
07/04/107 April 2010 | DIRECTOR APPOINTED MR DAVID TAYLOR |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PERRY BEBBINGTON / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/11/092 November 2009 | APPOINTMENT TERMINATED, SECRETARY YVONNE BEBBINGTON |
02/11/092 November 2009 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM HAYDN HOUSE, 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG |
27/03/0927 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BEBBINGTON / 01/03/2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/11/063 November 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/11/063 November 2006 | £ IC 60/30 18/09/06 £ SR 30@1=30 |
19/10/0619 October 2006 | DIRECTOR RESIGNED |
19/10/0619 October 2006 | SECRETARY RESIGNED |
19/10/0619 October 2006 | NEW SECRETARY APPOINTED |
25/04/0625 April 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
24/09/0324 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/06/0321 June 2003 | DIRECTOR RESIGNED |
10/05/0310 May 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
10/05/0210 May 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
23/04/0223 April 2002 | DIRECTOR RESIGNED |
23/04/0223 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/04/0223 April 2002 | SECRETARY RESIGNED |
23/04/0223 April 2002 | NEW DIRECTOR APPOINTED |
15/04/0215 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company